Southend On Sea
Essex
SS2 4TD
Director Name | Jane Elizabeth Hammond |
---|---|
Date of Birth | February 1966 (Born 58 years ago) |
Nationality | British |
Status | Closed |
Appointed | 10 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 August 2006) |
Role | Computer Consultant |
Correspondence Address | 96 Ashurst Avenue Southend On Sea Essex SS2 4TD |
Secretary Name | Donald Arthur Hammond |
---|---|
Nationality | British |
Status | Closed |
Appointed | 10 March 1998(1 month, 3 weeks after company formation) |
Appointment Duration | 8 years, 5 months (closed 08 August 2006) |
Role | Company Director |
Correspondence Address | 96 Ashurst Avenue Southend On Sea Essex SS2 4TD |
Director Name | Instant Companies Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 1 Mitchell Lane Bristol Avon BS1 6BU |
Secretary Name | Swift Incorporations Limited (Corporation) |
---|---|
Status | Resigned |
Appointed | 14 January 1998(same day as company formation) |
Correspondence Address | 26 Church Street London NW8 8EP |
Registered Address | 9 Nelson Street Southend On Sea Essex SS1 1EH |
---|---|
Region | East of England |
Constituency | Rochford and Southend East |
County | Essex |
Ward | Milton |
Built Up Area | Southend-on-Sea |
Year | 2014 |
---|---|
Net Worth | -£1,623 |
Cash | £178 |
Current Liabilities | £2,840 |
Latest Accounts | 31 March 2004 (20 years, 1 month ago) |
---|---|
Accounts Category | Total Exemption Full |
Accounts Year End | 31 March |
8 August 2006 | Final Gazette dissolved via voluntary strike-off (1 page) |
---|---|
25 April 2006 | First Gazette notice for voluntary strike-off (1 page) |
13 March 2006 | Application for striking-off (1 page) |
2 February 2005 | Return made up to 14/01/05; full list of members (7 pages) |
1 February 2005 | Total exemption full accounts made up to 31 March 2004 (8 pages) |
11 February 2004 | Return made up to 14/01/04; full list of members (7 pages) |
1 November 2003 | Total exemption full accounts made up to 31 March 2003 (9 pages) |
27 January 2003 | Return made up to 14/01/03; full list of members (7 pages) |
28 November 2002 | Total exemption full accounts made up to 31 March 2002 (9 pages) |
18 February 2002 | Return made up to 14/01/02; full list of members (6 pages) |
12 July 2001 | Total exemption full accounts made up to 31 March 2001 (8 pages) |
16 March 2001 | Return made up to 14/01/01; full list of members (6 pages) |
10 August 2000 | Full accounts made up to 31 March 2000 (8 pages) |
24 January 2000 | Return made up to 14/01/00; full list of members (6 pages) |
4 October 1999 | Full accounts made up to 31 March 1999 (9 pages) |
19 January 1999 | Return made up to 14/01/99; full list of members (6 pages) |
23 April 1998 | Accounting reference date extended from 31/01/99 to 31/03/99 (1 page) |
23 April 1998 | Ad 28/03/98--------- £ si 98@1=98 £ ic 2/100 (2 pages) |
26 March 1998 | Memorandum and Articles of Association (8 pages) |
19 March 1998 | Company name changed cobratop LIMITED\certificate issued on 20/03/98 (2 pages) |
18 March 1998 | Registered office changed on 18/03/98 from: 1 mitchell lane bristol BS1 6BU (1 page) |
18 March 1998 | Director resigned (1 page) |
18 March 1998 | New director appointed (2 pages) |
18 March 1998 | New secretary appointed;new director appointed (2 pages) |
18 March 1998 | Secretary resigned (1 page) |
14 January 1998 | Incorporation (13 pages) |